ROWTON HALL HOTEL LIMITED

ROWTON HALL HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROWTON HALL HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03252288
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROWTON HALL HOTEL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is ROWTON HALL HOTEL LIMITED located?

    Registered Office Address
    Chargrove House
    Shurdington Road
    GL51 4GA Cheltenham
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROWTON HALL HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORCHIDSQUARE HOTELS LIMITEDNov 01, 1996Nov 01, 1996
    ORCHIDSQUARE LIMITEDSep 19, 1996Sep 19, 1996

    What are the latest accounts for ROWTON HALL HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 28, 2023

    What is the status of the latest confirmation statement for ROWTON HALL HOTEL LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2025
    Next Confirmation Statement DueOct 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2024
    OverdueNo

    What are the latest filings for ROWTON HALL HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 032522880010, created on Feb 13, 2025

    40 pagesMR01
    XDWNOZSQ

    Registration of charge 032522880011, created on Feb 13, 2025

    42 pagesMR01
    XDWNP0ZS

    Registration of charge 032522880012, created on Feb 13, 2025

    34 pagesMR01
    XDWNP1BT

    Satisfaction of charge 032522880008 in full

    1 pagesMR04
    XDWD76CY

    Satisfaction of charge 032522880009 in full

    1 pagesMR04
    XDWD776Z

    Registered office address changed from No. 1 London Bridge London SE1 9BG England to Chargrove House Shurdington Road Cheltenham Gloucestershire GL51 4GA on Dec 02, 2024

    1 pagesAD01
    XDH4KB17

    Appointment of Mr Stephen Geoffrey Trowbridge as a director on Nov 25, 2024

    2 pagesAP01
    XDGR48PS

    Auditor's resignation

    1 pagesAUD
    RDECYV2O

    Confirmation statement made on Sep 19, 2024 with updates

    4 pagesCS01
    XDCXBT4V

    Full accounts made up to Sep 28, 2023

    29 pagesAA
    XD5KVHO3

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01
    XCCJSCS9

    Full accounts made up to Sep 29, 2022

    29 pagesAA
    XC6L7AH4

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01
    XBDCAUYA

    Full accounts made up to Sep 30, 2021

    30 pagesAA
    XB5TSUL5

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01
    XAEKHJ63

    Full accounts made up to Oct 01, 2020

    31 pagesAA
    XADW03T4

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01
    X9EZQGCH

    Full accounts made up to Sep 26, 2019

    29 pagesAA
    X9EJHYV5

    Confirmation statement made on Sep 19, 2019 with updates

    4 pagesCS01
    X8F60ZHV

    Termination of appointment of David Julian Bingham as a director on Jul 31, 2019

    1 pagesTM01
    X8F37A6O

    Accounts for a small company made up to Sep 27, 2018

    12 pagesAA
    A88KU9Z5

    Notification of Anderbury Limited as a person with significant control on Jun 13, 2018

    2 pagesPSC02
    X7FBDSS9

    Cessation of Gordon Roy Wigginton as a person with significant control on Jun 13, 2018

    1 pagesPSC07
    X7FBDB6W

    Confirmation statement made on Sep 19, 2018 with updates

    4 pagesCS01
    X7FBD7UW

    Appointment of Mr Stephen Martin Fish as a director on Jun 13, 2018

    2 pagesAP01
    X7FA9FY2

    Who are the officers of ROWTON HALL HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALL MALL REGISTRARS LIMITED
    London Bridge
    SE1 9BG London
    No. 1
    England
    Secretary
    London Bridge
    SE1 9BG London
    No. 1
    England
    Identification TypeUK Limited Company
    Registration Number01302728
    35185980002
    BURNS, Anthony Denholm
    Shurdington Road
    GL51 4GA Cheltenham
    Chargrove House
    Gloucestershire
    England
    Director
    Shurdington Road
    GL51 4GA Cheltenham
    Chargrove House
    Gloucestershire
    England
    WalesBritishSolicitor132499890001
    CHAPELOW, Michael John
    Shurdington Road
    GL51 4GA Cheltenham
    Chargrove House
    Gloucestershire
    England
    Director
    Shurdington Road
    GL51 4GA Cheltenham
    Chargrove House
    Gloucestershire
    England
    EnglandBritishSolicitor1591540003
    FISH, Stephen Martin
    Shurdington Road
    GL51 4GA Cheltenham
    Chargrove House
    Gloucestershire
    England
    Director
    Shurdington Road
    GL51 4GA Cheltenham
    Chargrove House
    Gloucestershire
    England
    EnglandBritishBanking132313230001
    TROWBRIDGE, Stephen Geoffrey
    Down Hatherley Lane
    Down Hatherley
    GL2 9QA Gloucester
    Hatherley Manor Hotel And Spa
    Gloucestershire
    England
    Director
    Down Hatherley Lane
    Down Hatherley
    GL2 9QA Gloucester
    Hatherley Manor Hotel And Spa
    Gloucestershire
    England
    United KingdomBritishHotelier315757550001
    LAIRD, John Duguid
    2 Sherratt Close
    Stapeley
    CW5 7RU Nantwich
    Cheshire
    Secretary
    2 Sherratt Close
    Stapeley
    CW5 7RU Nantwich
    Cheshire
    BritishAccountant32974830002
    O'HARE, Hazel Georgina
    277 Hoole Lane
    Hoole
    CH2 3ER Chester
    Cheshire
    Secretary
    277 Hoole Lane
    Hoole
    CH2 3ER Chester
    Cheshire
    British120842850002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BEALE, Colin James
    41
    Frythe Close
    CV8 2SY Kenilworth
    Warwickshire
    Director
    41
    Frythe Close
    CV8 2SY Kenilworth
    Warwickshire
    BritishChartered Accountant59870170001
    BINGHAM, David Julian
    London Bridge
    SE1 9BG London
    No. 1
    England
    Director
    London Bridge
    SE1 9BG London
    No. 1
    England
    United KingdomBritishChartered Surveyor247589710001
    EIVERS, Michael Frederick
    1 Welwick Close
    Lower Earley
    RG6 3XP Reading
    Berkshire
    Director
    1 Welwick Close
    Lower Earley
    RG6 3XP Reading
    Berkshire
    BritishMarketing Consultant (Hotels)34566200001
    LAIRD, John Duguid
    2 Sherratt Close
    Stapeley
    CW5 7RU Nantwich
    Cheshire
    Director
    2 Sherratt Close
    Stapeley
    CW5 7RU Nantwich
    Cheshire
    United KingdomBritishAccountant32974830002
    WIGGINTON, Gordon Roy
    Boreatton Hall
    SY4 2EP Baschurch
    Shropshire
    Director
    Boreatton Hall
    SY4 2EP Baschurch
    Shropshire
    United KingdomBritishDirector37429530002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ROWTON HALL HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Bridge
    SE1 9BG London
    No.1
    England
    Jun 13, 2018
    London Bridge
    SE1 9BG London
    No.1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2468075
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gordon Roy Wigginton
    Mill Lane
    Chilworth
    GU4 8RU Guildford
    Albury Mill
    England
    Apr 06, 2016
    Mill Lane
    Chilworth
    GU4 8RU Guildford
    Albury Mill
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0